ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Digital Pipeline Computers

Digital Pipeline Computers is an active company incorporated on 27 February 2001 with the registered office located in Maidstone, Kent. Digital Pipeline Computers was registered 24 years ago.
Status
Active
Active since 9 years ago
Company No
04169352
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
24 years
Incorporated 27 February 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 March 2025 (5 months ago)
Next confirmation dated 24 March 2026
Due by 7 April 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
16 Bower Street
Maidstone
Kent
ME16 8SD
England
Address changed on 8 Jan 2025 (8 months ago)
Previous address was A6 (Unit 4) 1st Floor Powerhub Business Centre St Peters Street Maidstone Kent ME16 0st England
Telephone
07813142404
Email
Available in Endole App
People
Officers
3
Shareholders
-
Controllers (PSC)
3
Director • PSC • British • Lives in UK • Born in Mar 1983
Director • PSC • British • Lives in UK • Born in Apr 1954
Director • British • Lives in England • Born in Jul 1990
Mrs Jessica Mary Norman
PSC • British • Lives in England • Born in Jul 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Interim Use
Jessica Mary Norman is a mutual person.
Active
Norman Creative Services Ltd
Jessica Mary Norman is a mutual person.
Active
JCDN LLP
Jessica Mary Norman is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£746
Decreased by £2.13K (-74%)
Turnover
£10.84K
Decreased by £43.92K (-80%)
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£8.75K
Decreased by £3.4K (-28%)
Total Liabilities
-£11.95K
Decreased by £2.42K (-17%)
Net Assets
-£3.2K
Decreased by £979 (+44%)
Debt Ratio (%)
137%
Increased by 18.29% (+15%)
Latest Activity
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Registered Address Changed
8 Months Ago on 8 Jan 2025
Full Accounts Submitted
10 Months Ago on 24 Oct 2024
Mrs Jessica Mary Norman (PSC) Details Changed
1 Year 3 Months Ago on 29 May 2024
Mrs Jessica Mary Norman Details Changed
1 Year 3 Months Ago on 29 May 2024
Mr Stephen Herzig (PSC) Details Changed
1 Year 3 Months Ago on 29 May 2024
Mr Michael Kevin Cook Details Changed
1 Year 3 Months Ago on 29 May 2024
Registered Address Changed
1 Year 3 Months Ago on 29 May 2024
Mrs Jessica Mary Norman (PSC) Details Changed
1 Year 5 Months Ago on 1 Apr 2024
Mrs Jessica Mary Norman Details Changed
1 Year 5 Months Ago on 1 Apr 2024
Get Credit Report
Discover Digital Pipeline Computers's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 March 2025 with no updates
Submitted on 24 Mar 2025
Registered office address changed from A6 (Unit 4) 1st Floor Powerhub Business Centre St Peters Street Maidstone Kent ME16 0st England to 16 Bower Street Maidstone Kent ME16 8SD on 8 January 2025
Submitted on 8 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Oct 2024
Change of details for Mrs Jessica Mary Norman as a person with significant control on 1 April 2024
Submitted on 20 Jun 2024
Director's details changed for Mrs Jessica Mary Norman on 1 April 2024
Submitted on 19 Jun 2024
Change of details for Mrs Jessica Mary Norman as a person with significant control on 29 May 2024
Submitted on 30 May 2024
Director's details changed for Mr Stephen Herzig on 29 May 2024
Submitted on 29 May 2024
Change of details for Mr Michael Kevin Cook as a person with significant control on 29 May 2024
Submitted on 29 May 2024
Registered office address changed from 4 Priory Park Mills Road Aylesford Kent ME20 7PP England to A6 (Unit 4) 1st Floor Powerhub Business Centre St Peters Street Maidstone Kent ME16 0st on 29 May 2024
Submitted on 29 May 2024
Director's details changed for Mr Michael Kevin Cook on 29 May 2024
Submitted on 29 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year